Advanced company searchLink opens in new window

SOUTHGATE DEVELOPMENTS (BURY ST EDMUNDS)

Company number 00800397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2017 600 Appointment of a voluntary liquidator
30 Oct 2017 AD01 Registered office address changed from Unit 3 Hill View Business Park Old Ipswich Road, Claydon Ipswich Suffolk IP6 0AJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 30 October 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-03
25 Oct 2017 LIQ01 Declaration of solvency
24 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Oct 2016 MR04 Satisfaction of charge 2 in full
23 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 52
23 Feb 2016 TM01 Termination of appointment of Iris Alice Lacey as a director on 23 November 2014
31 Jul 2015 CH01 Director's details changed for Bridget Mary Scott on 3 June 2015
02 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 52
03 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 52
15 Apr 2013 AP01 Appointment of Michael John Lacey as a director on 3 April 2013
15 Apr 2013 CH01 Director's details changed for Bridget Mary Scott on 2 April 2013
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from 71 Hardwick Lane Bury St Edmunds Suffolk IP33 2RA on 25 October 2010
16 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Bridget Mary Scott on 31 December 2009
16 Mar 2010 CH01 Director's details changed for Mrs Iris Alice Lacey on 31 December 2009
16 Mar 2010 CH01 Director's details changed for David William Lacey on 31 December 2009
24 Feb 2009 363a Return made up to 31/12/08; full list of members